CONSORT HEALTHCARE (FIFE) INTERMEDIATE LIMITED
Overview
| Company Name | CONSORT HEALTHCARE (FIFE) INTERMEDIATE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC348867 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CONSORT HEALTHCARE (FIFE) INTERMEDIATE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CONSORT HEALTHCARE (FIFE) INTERMEDIATE LIMITED located?
| Registered Office Address | Exchange Tower 19 Canning Street EH3 8EH Edinburgh United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CONSORT HEALTHCARE (FIFE) INTERMEDIATE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CONSORT HEALTHCARE (FIFE) INTERMEDIATE LIMITED?
| Last Confirmation Statement Made Up To | Sep 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 29, 2025 |
| Overdue | No |
What are the latest filings for CONSORT HEALTHCARE (FIFE) INTERMEDIATE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Richard John Marshall as a director on Oct 01, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 29, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2025 | 20 pages | AA | ||||||||||
Full accounts made up to Mar 31, 2024 | 20 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge SC3488670004, created on Dec 01, 2023 | 46 pages | MR01 | ||||||||||
Registration of charge SC3488670003, created on Dec 01, 2023 | 16 pages | MR01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 20 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Richard John Marshall as a director on Jan 06, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 19 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 1 Atlantic Quay 1 Robertson Street Glasgow Scotland G2 8JB Scotland to Exchange Tower 19 Canning Street Edinburgh EH3 8EH on Jun 24, 2022 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 20 pages | AA | ||||||||||
Confirmation statement made on Sep 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Dec 31, 2020 to Mar 31, 2021 | 1 pages | AA01 | ||||||||||
Termination of appointment of Desmond Mark French as a director on Feb 02, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Desmond Mark French as a director on Sep 11, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 19, 2020 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||||||||||
Registered office address changed from Victoria Hospital (Gate 7), Hayfield Road Kirkcaldy KY2 5AH Scotland to 1 Atlantic Quay 1 Robertson Street Glasgow Scotland G2 8JB on Mar 13, 2020 | 1 pages | AD01 | ||||||||||
Termination of appointment of Darren Barclay as a secretary on Mar 01, 2020 | 1 pages | TM02 | ||||||||||
Who are the officers of CONSORT HEALTHCARE (FIFE) INTERMEDIATE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SEMPERIAN SECRETARIAT SERVICES LIMITED | Secretary | 1 Gresham Street EC2V 7BX London 4th Floor United Kingdom |
| 107624260005 | ||||||||||
| RAE, Neil, Mr. | Director | Gresham Street EC2V 7BX London 1 England | United Kingdom | British | 119437600003 | |||||||||
| RITCHIE, Alan Campbell | Director | Gresham Street EC2V 7BX London 4th Floor, 1 England | United Kingdom | British | 250928280001 | |||||||||
| ABERNETHY, Jennifer | Secretary | Parklands Avenue Eurocentral ML1 4WQ Holytown Maxim 7, Maxim Office Park United Kingdom | 224245890001 | |||||||||||
| BARCLAY, Darren | Secretary | Hunting Gate SG4 0TJ Hitchin 2 England | 250670560001 | |||||||||||
| BLISS, Daniel James | Secretary | Exchange Crescent Conference Square EH3 8UL Edinburgh 1 | 184711290001 | |||||||||||
| JENNAWAY, Simon | Secretary | Fountainbridge EH3 9AG Edinburgh 133 | British | 74352620001 | ||||||||||
| MARSHALL, Nigel John | Secretary | Fountainbridge EH3 9AG Edinburgh 133 | British | 175917940001 | ||||||||||
| SHUTT, Sarah | Secretary | Euston Road Regent's Place NW1 3AX London 350 United Kingdom | 236372360001 | |||||||||||
| WHITBREAD, Nuala | Secretary | Euston Rd NW1 3AX London 350 United Kingdom | 238695870002 | |||||||||||
| APPUHAMY, Ion Francis | Director | 72 Staunton Road KT2 5TL Kingston Upon Thames Surrey | United Kingdom | British | 110636430001 | |||||||||
| BLANCHARD, David Graham | Director | Mitchell Street EH6 7BD Edinburgh Summit House, 4-5 Scotland | United Kingdom | British | 131548650002 | |||||||||
| BUCKLEY, George Lawrence | Director | Euston Road Regent's Place NW1 3AX London 350 United Kingdom | England | English | 184710840001 | |||||||||
| COOPER, Phillip John | Director | Fountainbridge EH3 9AG Edinburgh 133 | United Kingdom | British | 116775310001 | |||||||||
| DEACON, Andrew | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | United Kingdom | English | 199565850001 | |||||||||
| ENTRACT, Jonathan Mark | Director | 21 Weybridge Park KT13 8SQ Weybridge Surrey | England | British | 86046470002 | |||||||||
| FRENCH, Desmond Mark | Director | Atlantic Quay 1 Robertson Street G2 8JB Glasgow 1 Scotland Scotland | United Kingdom | Irish | 264714210001 | |||||||||
| GORDON, John Stephen | Director | Fountainbridge EH3 9AG Edinburgh 133 | United Kingdom | British | 149538970001 | |||||||||
| HOLDEN, Mark Geoffrey David | Director | Eden Park Road SK8 6RG Cheadle Hulme 7 Cheshire | England | British | 170508700001 | |||||||||
| LELEW, Nigel | Director | Euston Road NW1 3AX London 350 United Kingdom | England | British | 147087250001 | |||||||||
| LEWIS, David John | Director | Floor 350 Euston Road Regent's Place NW1 3AX London 6th United Kingdom | England | British | 136129100001 | |||||||||
| MARSHALL, Richard John | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | England | British | 280292390001 | |||||||||
| NEWTON, Robert James | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | United Kingdom | British | 295465260001 | |||||||||
| QUAIFE, Geoffrey Alan | Director | Exchange Crescent Conference Square EH3 8UL Edinburgh 1 | United Kingdom | British | 123048390001 | |||||||||
| QUAIFE, Geoffrey Alan | Director | Fountainbridge EH3 9AG Edinburgh 133 | United Kingdom | British | 123048390001 | |||||||||
| ROSS, Michael Melville Brown | Director | Fountainbridge EH3 9AG Edinburgh 133 | Uk | British | 114386250001 | |||||||||
| SPENCER, Christopher Loraine | Director | 143 Shooters Hill Road Blackheath SE3 8UQ London | United Kingdom | British | 111123420001 | |||||||||
| THOMPSON, Linda Jayne | Director | Fountainbridge EH3 9AG Edinburgh 133 | United Kingdom | British | 149417060001 | |||||||||
| WEGENER, Elena Giorgiana | Director | Charles Ii Street London SW1Y 4QU London 12 England England | England | British | 183219270001 | |||||||||
| TM COMPANY SERVICES LIMITED | Director | Fountainbridge EH3 9AG Edinburgh Edinburgh Quay, 133 | 37914570001 |
Who are the persons with significant control of CONSORT HEALTHCARE (FIFE) INTERMEDIATE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Semperian Ppp Investment Partners No.2 Limited | Sep 18, 2018 | Gresham Street EC2V 7BX London 4th Floor, 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Infrared Infrastructure Yield Holdings Limited | Apr 06, 2016 | Charles Ii Street SW1Y 4QU London 12 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Consort Healthcare Infrastructure Investments Limited | Apr 06, 2016 | Euston Road Regents Place NW1 3AX London 350 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0